UKBizDB.co.uk

ANSADOR HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ansador Holdings Limited. The company was founded 22 years ago and was given the registration number 04253203. The firm's registered office is in FARNHAM. You can find them at Abbey House Hickleys Court, South Street, Farnham, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ANSADOR HOLDINGS LIMITED
Company Number:04253203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Abbey House Hickleys Court, South Street, Farnham, Surrey, GU9 7QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Tc Group, The Granary, Hones Yard, 1 Waverley Lane, Farnham, United Kingdom, GU9 8BB

Secretary08 October 2020Active
C/O Tc Group, The Granary, Hones Yard, 1 Waverley Lane, Farnham, United Kingdom, GU9 8BB

Director01 April 2016Active
Abbey House, Hickleys Court, South Street, Farnham, GU9 7QQ

Secretary29 September 2006Active
Abbey House, Hickleys Court, South Street, Farnham, GU9 7QQ

Secretary31 July 2003Active
5 Keynsham Way, Owlsmoor, Sandhurst, GU47 0SB

Secretary16 July 2001Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary16 July 2001Active
Abbey House, Hickleys Court, South Street, Farnham, GU9 7QQ

Director16 July 2001Active
5 Keynsham Way, Owlsmoor, Sandhurst, GU47 0SB

Director16 July 2001Active
1 Ellerker Cottages, The Street, West Clandon, GU4 7TF

Director16 July 2001Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director16 July 2001Active

People with Significant Control

Agdd Limited
Notified on:27 February 2020
Status:Active
Country of residence:England
Address:The Old Coppermill, Coppermill Lane, London, England, SW17 0BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Francis Davey
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:Abbey House, Hickelys Court, Farnham, England, GU9 7QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Accounts

Accounts with accounts type small.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-12Incorporation

Memorandum articles.

Download
2022-02-21Resolution

Resolution.

Download
2022-02-21Resolution

Resolution.

Download
2022-02-09Resolution

Resolution.

Download
2022-02-09Capital

Capital name of class of shares.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type small.

Download
2021-01-27Officers

Change person director company with change date.

Download
2021-01-27Officers

Change person secretary company with change date.

Download
2021-01-27Address

Change registered office address company with date old address new address.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Officers

Change person director company with change date.

Download
2020-12-07Officers

Appoint person secretary company with name date.

Download
2020-12-07Officers

Termination secretary company with name termination date.

Download
2020-12-01Officers

Change person director company with change date.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-11-30Officers

Termination secretary company with name termination date.

Download
2020-08-27Accounts

Accounts with accounts type small.

Download
2020-04-29Persons with significant control

Notification of a person with significant control.

Download
2020-04-29Persons with significant control

Cessation of a person with significant control.

Download
2020-03-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.